JAMMIN' (UK) LIMITED
WEST MIDLANDS KIRBY'S REFINERIES (1985) LIMITED

Hellopages » West Midlands » Sandwell » WS10 7DE

Company number 02391458
Status Active
Incorporation Date 2 June 1989
Company Type Private Limited Company
Address J S HOUSE, MOORCROFT DRIVE, WEDNESBURY, WEST MIDLANDS, WS10 7DE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Michael William Baldrey as a director on 1 August 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Accounts for a small company made up to 30 June 2015. The most likely internet sites of JAMMIN' (UK) LIMITED are www.jamminuk.co.uk, and www.jammin-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Bloxwich North Rail Station is 5.2 miles; to Birmingham Snow Hill Rail Station is 7.5 miles; to Birmingham New Street Rail Station is 7.8 miles; to Blakedown Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jammin Uk Limited is a Private Limited Company. The company registration number is 02391458. Jammin Uk Limited has been working since 02 June 1989. The present status of the company is Active. The registered address of Jammin Uk Limited is J S House Moorcroft Drive Wednesbury West Midlands Ws10 7de. . KHERA, Santokh Singh is a Director of the company. KHERA, Sukhjinder Singh is a Director of the company. Secretary GODHANIA, Bhima has been resigned. Secretary MANGAT, Jasvinder Singh has been resigned. Director BALDREY, Michael William has been resigned. The company operates in "Non-trading company".


Current Directors

Director
KHERA, Santokh Singh
Appointed Date: 29 March 1994
77 years old

Director

Resigned Directors

Secretary
GODHANIA, Bhima
Resigned: 31 March 2014
Appointed Date: 29 March 1994

Secretary
MANGAT, Jasvinder Singh
Resigned: 29 March 1994

Director
BALDREY, Michael William
Resigned: 01 August 2016
Appointed Date: 29 March 1994
78 years old

JAMMIN' (UK) LIMITED Events

05 Sep 2016
Termination of appointment of Michael William Baldrey as a director on 1 August 2016
20 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

11 Apr 2016
Accounts for a small company made up to 30 June 2015
02 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

15 Apr 2015
Accounts for a small company made up to 30 June 2014
...
... and 62 more events
14 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jul 1989
Registered office changed on 07/07/89 from: 31 corsham street london N1 6DR

23 Jun 1989
Company name changed riverbarn LIMITED\certificate issued on 26/06/89

02 Jun 1989
Incorporation

JAMMIN' (UK) LIMITED Charges

31 March 1994
Debenture
Delivered: 7 April 1994
Status: Outstanding
Persons entitled: Ucb Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…